INNOVATION CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Micro company accounts made up to 2024-11-30 |
04/05/254 May 2025 | Confirmation statement made on 2025-04-18 with updates |
14/04/2514 April 2025 | Registered office address changed from Unit 8 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England to Unit 28, Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 2025-04-14 |
14/04/2514 April 2025 | Director's details changed for Mr Simon James Cadby on 2025-04-11 |
14/04/2514 April 2025 | Change of details for Mr Simon James Cadby as a person with significant control on 2025-04-11 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
20/11/2420 November 2024 | Director's details changed for Mr Simon Cadby on 2024-11-20 |
20/11/2420 November 2024 | Change of details for Mr Simon Cadby as a person with significant control on 2024-11-20 |
23/08/2423 August 2024 | Micro company accounts made up to 2023-11-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Micro company accounts made up to 2022-11-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-18 with updates |
23/02/2323 February 2023 | Previous accounting period shortened from 2023-05-31 to 2022-11-30 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
08/02/238 February 2023 | Change of details for Mr Simon James Cadby as a person with significant control on 2023-02-08 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/08/215 August 2021 | Termination of appointment of David Richard John Sparks as a director on 2021-08-05 |
05/08/215 August 2021 | Micro company accounts made up to 2021-05-31 |
20/07/2120 July 2021 | Appointment of Mr David Richard John Sparks as a director on 2021-07-20 |
08/07/218 July 2021 | Termination of appointment of Janet Patricia Sparks as a secretary on 2021-06-30 |
08/07/218 July 2021 | Termination of appointment of David Richard John Sparks as a director on 2021-06-30 |
08/07/218 July 2021 | Appointment of Mr Simon Cadby as a director on 2021-06-30 |
06/07/216 July 2021 | Notification of Simon Cadby as a person with significant control on 2021-06-30 |
06/07/216 July 2021 | Termination of appointment of Janet Patricia Sparks as a director on 2021-06-30 |
06/07/216 July 2021 | Cessation of David Richard John Sparks as a person with significant control on 2021-06-30 |
22/06/2122 June 2021 | Notification of David Richard John Sparks as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Cessation of Janet Patricia Sparks as a person with significant control on 2021-06-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 54 FENNEL CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8XF |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JOHN SPARKS / 21/10/2019 |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PATRICIA SPARKS / 21/10/2019 |
21/10/1921 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PATRICIA SPARKS / 21/10/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
18/04/1918 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PATRICIA SPARKS |
18/04/1918 April 2019 | CESSATION OF DAVID RICHARD JOHN SPARKS AS A PSC |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/04/1425 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/04/1227 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/04/1119 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN SPARKS / 14/04/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA SPARKS / 14/04/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 18/04/09; NO CHANGE OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/04/0728 April 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/10/066 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/064 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/03/049 March 2004 | DIRECTOR RESIGNED |
09/03/049 March 2004 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/05/0320 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/05/0320 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0313 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
02/05/012 May 2001 | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
20/10/0020 October 2000 | NEW DIRECTOR APPOINTED |
22/04/0022 April 2000 | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
11/01/0011 January 2000 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: UNIT 8 FARADAY COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PF |
20/04/9920 April 1999 | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS |
18/03/9918 March 1999 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 54 FENNEL CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 0XF |
22/02/9922 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
21/01/9921 January 1999 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98 |
08/05/988 May 1998 | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
06/02/986 February 1998 | NEW DIRECTOR APPOINTED |
13/10/9713 October 1997 | DIRECTOR RESIGNED |
13/10/9713 October 1997 | NEW DIRECTOR APPOINTED |
11/06/9711 June 1997 | NEW DIRECTOR APPOINTED |
11/06/9711 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/9711 June 1997 | SECRETARY RESIGNED |
11/06/9711 June 1997 | DIRECTOR RESIGNED |
29/05/9729 May 1997 | COMPANY NAME CHANGED KOGARM LIMITED CERTIFICATE ISSUED ON 30/05/97 |
28/05/9728 May 1997 | REGISTERED OFFICE CHANGED ON 28/05/97 FROM: 120 EAST ROAD LONDON N1 6AA |
18/04/9718 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INNOVATION CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company